Search icon

GARRETT-JOHNSON, LLC

Company Details

Name: GARRETT-JOHNSON, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Dec 2005 (19 years ago)
Organization Date: 08 Dec 2005 (19 years ago)
Last Annual Report: 17 Jun 2010 (15 years ago)
Managed By: Members
Organization Number: 0627199
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1449 LAKEWOOD DRIVE , LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Organizer

Name Role
THOMAS C. MARKS Organizer

Registered Agent

Name Role
MADELEINE TAYLOR BAUGH, PLLC Registered Agent

Member

Name Role
ALAN GARRETT Member
TERESA JOHNSON Member

Signature

Name Role
ALVIE JOHNSON Signature
KRISTIN KIMBELL Signature

Filings

Name File Date
Administrative Dissolution Return 2011-09-22
Administrative Dissolution 2011-09-10
Sixty Day Notice Return 2011-07-29
Annual Report 2010-06-17
Registered Agent name/address change 2010-02-11
Reinstatement 2009-11-25
Administrative Dissolution 2009-11-03
Annual Report 2008-10-06
Annual Report 2007-08-06
Annual Report 2006-09-15

Sources: Kentucky Secretary of State